Entity Name: | STEPHEN DEJOIE CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEPHEN DEJOIE CONSTRUCTION LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Feb 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000020688 |
FEI/EIN Number |
46-4737481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 712 Sailfish Drive, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 712 Sailfish Drive, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHEN STEPHEN R | Manager | 712 Sailfish Drive, FORT WALTON BEACH, FL, 32548 |
DEJOIE STEPHEN R | Agent | 712 Sailfish Drive, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 712 Sailfish Drive, FORT WALTON BEACH, FL 32548 | - |
REINSTATEMENT | 2019-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-30 | 712 Sailfish Drive, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2019-09-30 | 712 Sailfish Drive, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | DEJOIE, STEPHEN R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2016-08-11 | - | - |
LC AMENDMENT | 2015-11-23 | - | - |
LC AMENDMENT | 2015-02-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-11 |
CORLCDSMEM | 2016-08-11 |
ANNUAL REPORT | 2016-04-14 |
LC Amendment | 2015-11-23 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State